Search icon

ALL FLORIDA GENERATORS, INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA GENERATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA GENERATORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000108323
FEI/EIN Number 510556245

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1700 MAYO STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1700 MAYO STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVEZ GLORIA President 2951 SUNRISE LAKES DRIVE, #310, SUNRISE, FL, 33322
ARIZA ALBERT Vice President 1700 MAYO STREET, HOLLYWOOD, FL, 33020
RICH PARIS A Secretary 1700 MAYO STREET, HOLLYWOOD, FL, 33020
RICH PARIS A Agent 1700 MAYO STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-06-05 1700 MAYO STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2007-06-05 RICH, PARIS A -
REGISTERED AGENT ADDRESS CHANGED 2007-06-05 1700 MAYO STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-01 1700 MAYO STREET, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000164385 LAPSED 06-5918 BROWARD COUNTY COURT 2008-05-19 2013-05-20 $5000.00 RON CIANCIOSO, 2370 NW100 AVENUE, CORAL SPRINGS, FL 33066
J08000164419 LAPSED 06-5918 BROWARD COUNTY COURT 2008-05-09 2013-05-20 $1000.00 RON CIANCIOSO, 2370 NW 100 AVENUE, CORAL SPRINGS, FL 33066
J07000097041 LAPSED CO-NO-06-005918 COUNTY COURT, BROWARD COUNTY F 2007-03-27 2012-04-09 $5,504.17 RON CIANCIOSO, 2370 NW 100TH AVE, CORAL SPRINGS, FL , 33065

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-08-01
Domestic Profit 2005-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State